Background WavePink WaveYellow Wave

INTELLIGENT POSITIONING LIMITED (06253300)

INTELLIGENT POSITIONING LIMITED (06253300) is an active UK company. incorporated on 21 May 2007. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTELLIGENT POSITIONING LIMITED has been registered for 18 years. Current directors include DOBSON, Chris, DOWSON, Robert Arthur, EARNSHAW, Jonathan Matthew and 5 others.

Company Number
06253300
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
2nd Floor Chandos House, Brighton, BN1 1EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOBSON, Chris, DOWSON, Robert Arthur, EARNSHAW, Jonathan Matthew, MABBOTT, Andrew, Dr, TITTERTON, Daniel, TITTERTON, Garry, TITTERTON-MANOS, Rebecca Charlotte, TUFFIN, Peter Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT POSITIONING LIMITED

INTELLIGENT POSITIONING LIMITED is an active company incorporated on 21 May 2007 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTELLIGENT POSITIONING LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06253300

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

2nd Floor Chandos House 26 North Street Brighton, BN1 1EB,

Previous Addresses

3rd Floor Blenheim House Church Street Brighton East Sussex BN1 1UD England
From: 23 October 2018To: 25 May 2021
168 Church Road Hove East Sussex BN3 2DL England
From: 2 August 2017To: 23 October 2018
12-13 Ship Street Brighton BN1 1AD
From: 21 May 2007To: 2 August 2017
Timeline

25 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Joined
Oct 09
Director Joined
Mar 13
Funding Round
Sept 16
Loan Cleared
Sept 16
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Jan 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Funding Round
Feb 20
Funding Round
Jan 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Feb 22
Director Left
Jun 23
Director Left
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Nov 24
Director Joined
Nov 24
9
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

EARNSHAW, Sarah Caroline

Active
Chandos House, BrightonBN1 1EB
Secretary
Appointed 03 Dec 2008

DOBSON, Chris

Active
Chandos House, BrightonBN1 1EB
Born December 1963
Director
Appointed 25 Nov 2016

DOWSON, Robert Arthur

Active
Chandos House, BrightonBN1 1EB
Born November 1973
Director
Appointed 01 Nov 2021

EARNSHAW, Jonathan Matthew

Active
Chandos House, BrightonBN1 1EB
Born May 1965
Director
Appointed 13 Nov 2008

MABBOTT, Andrew, Dr

Active
Chandos House, BrightonBN1 1EB
Born April 1981
Director
Appointed 26 Nov 2024

TITTERTON, Daniel

Active
Chandos House, BrightonBN1 1EB
Born October 1975
Director
Appointed 21 May 2007

TITTERTON, Garry

Active
Chandos House, BrightonBN1 1EB
Born January 1948
Director
Appointed 25 May 2007

TITTERTON-MANOS, Rebecca Charlotte

Active
Chandos House, BrightonBN1 1EB
Born September 1973
Director
Appointed 25 Nov 2016

TUFFIN, Peter Jonathan

Active
Chandos House, BrightonBN1 1EB
Born July 1961
Director
Appointed 01 Oct 2009

SS SECRETARIAT LIMITED

Resigned
12/13 Ship Street, BrightonBN1 1AD
Corporate secretary
Appointed 21 May 2007
Resigned 21 Nov 2008

KING, Michael Richard, Dr

Resigned
Chandos House, BrightonBN1 1EB
Born March 1957
Director
Appointed 01 Mar 2013
Resigned 25 Nov 2024

SILVERWOOD-COPE, Samuel Christopher Orlando

Resigned
Chandos House, BrightonBN1 1EB
Born October 1975
Director
Appointed 13 Nov 2008
Resigned 30 Jun 2023

TUSCANO, Renold

Resigned
Chandos House, BrightonBN1 1EB
Born September 1982
Director
Appointed 01 Nov 2021
Resigned 31 Dec 2023

WHITESIDE, Phillip Andrew

Resigned
Gustard Wood, WheathampsteadAL4 8RR
Born December 1960
Director
Appointed 07 Jun 2007
Resigned 31 Jan 2009

Persons with significant control

1

Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Resolution
11 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
26 April 2021
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Accounts Amended With Accounts Type Small
15 October 2019
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 February 2019
RP04SH01RP04SH01
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Resolution
2 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Resolution
12 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
190190
Legacy
30 June 2009
353353
Legacy
30 June 2009
287Change of Registered Office
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
287Change of Registered Office
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
287Change of Registered Office
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
225Change of Accounting Reference Date
Incorporation Company
21 May 2007
NEWINCIncorporation